- Company Overview for MOBEL SOLAR TECHNOLOGIES LIMITED (07507186)
- Filing history for MOBEL SOLAR TECHNOLOGIES LIMITED (07507186)
- People for MOBEL SOLAR TECHNOLOGIES LIMITED (07507186)
- Insolvency for MOBEL SOLAR TECHNOLOGIES LIMITED (07507186)
- More for MOBEL SOLAR TECHNOLOGIES LIMITED (07507186)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2016 | AD01 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 20 December 2016 | |
15 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Sep 2015 | AA | Micro company accounts made up to 31 January 2015 | |
21 Jul 2015 | CERTNM |
Company name changed mobel design studio LIMITED\certificate issued on 21/07/15
|
|
07 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 7 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
22 Jan 2013 | CERTNM |
Company name changed solar technologies europe LTD\certificate issued on 22/01/13
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Tim Brown as a director | |
15 Feb 2011 | AP01 | Appointment of Mr James Delplanque as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Laurence Douglas Adams as a director | |
27 Jan 2011 | NEWINC | Incorporation |